ASTRAL CONTROL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASTRAL CONTROL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04610971

Incorporation date

06/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Orion Way, Orion Business Park, North Shields, Tyne & Wear NE29 7SNCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2002)
dot icon26/03/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon25/03/2026
Replacement Filing for the appointment of Mrs Anne Elizabeth Barker as a director
dot icon02/09/2025
Director's details changed for Mr Jason Milburn on 2025-06-01
dot icon01/09/2025
Director's details changed for Mr Marc James Anderson on 2024-10-01
dot icon27/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon22/08/2022
Notification of Minhoco 75 Limited as a person with significant control on 2022-08-17
dot icon22/08/2022
Cessation of Alan Emmerson Jones as a person with significant control on 2022-08-17
dot icon22/08/2022
Cessation of Steven Albert Hall as a person with significant control on 2022-08-17
dot icon22/08/2022
Termination of appointment of Alan Emmerson Jones as a director on 2022-08-17
dot icon22/08/2022
Termination of appointment of Steven Albert Hall as a director on 2022-08-17
dot icon22/08/2022
Appointment of Mr Marc James Anderson as a director on 2022-08-17
dot icon22/08/2022
Termination of appointment of Alan Emmerson Jones as a secretary on 2022-08-17
dot icon22/08/2022
Appointment of Mrs Anne Elizabeth Barker as a director on 2022-08-17
dot icon22/08/2022
Appointment of Mr Jason Milburn as a director on 2022-08-17
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon10/12/2020
Director's details changed for Steven Albert Hall on 2020-12-06
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon15/12/2017
Change of details for Alan Emmerson Jones as a person with significant control on 2017-12-10
dot icon15/12/2017
Change of details for Steven Albert Hall as a person with significant control on 2017-12-10
dot icon15/12/2017
Director's details changed for Steven Albert Hall on 2017-12-10
dot icon19/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Alteration to charge 046109710003
dot icon27/12/2013
Registration of charge 046109710003
dot icon09/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon07/01/2010
Director's details changed for Steven Albert Hall on 2009-12-06
dot icon07/01/2010
Director's details changed for Alan Emmerson Jones on 2009-12-06
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/12/2008
Return made up to 06/12/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 06/12/07; full list of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 06/12/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 06/12/05; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/09/2005
Secretary resigned
dot icon16/09/2005
New secretary appointed
dot icon15/09/2005
Return made up to 06/12/04; full list of members; amend
dot icon23/08/2005
Particulars of mortgage/charge
dot icon09/03/2005
Return made up to 06/12/04; full list of members
dot icon05/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/02/2004
Particulars of mortgage/charge
dot icon18/12/2003
Return made up to 06/12/03; full list of members
dot icon26/02/2003
Ad 11/02/03--------- £ si 9800@1=9800 £ ic 200/10000
dot icon26/02/2003
Nc inc already adjusted 11/02/03
dot icon26/02/2003
Resolutions
dot icon16/01/2003
Ad 12/12/02--------- £ si 199@1=199 £ ic 1/200
dot icon16/01/2003
New director appointed
dot icon16/01/2003
New secretary appointed;new director appointed
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
Director resigned
dot icon06/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

32
2023
change arrow icon-14.04 % *

* during past year

Cash in Bank

£203,398.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
466.99K
-
0.00
426.26K
-
2022
30
398.93K
-
0.00
236.61K
-
2023
32
698.17K
-
0.00
203.40K
-
2023
32
698.17K
-
0.00
203.40K
-

Employees

2023

Employees

32 Ascended7 % *

Net Assets(GBP)

698.17K £Ascended75.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

203.40K £Descended-14.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milburn, Jason
Director
17/08/2022 - Present
2
Barker, Anne Elizabeth
Director
17/08/2022 - Present
-
Anderson, Marc James
Director
17/08/2022 - Present
2
Mr Steven Albert Hall
Director
12/12/2002 - 17/08/2022
4
Alan Emmerson Jones
Director
12/12/2002 - 17/08/2022
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ASTRAL CONTROL SERVICES LIMITED

ASTRAL CONTROL SERVICES LIMITED is an(a) Active company incorporated on 06/12/2002 with the registered office located at Unit 4 Orion Way, Orion Business Park, North Shields, Tyne & Wear NE29 7SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRAL CONTROL SERVICES LIMITED?

toggle

ASTRAL CONTROL SERVICES LIMITED is currently Active. It was registered on 06/12/2002 .

Where is ASTRAL CONTROL SERVICES LIMITED located?

toggle

ASTRAL CONTROL SERVICES LIMITED is registered at Unit 4 Orion Way, Orion Business Park, North Shields, Tyne & Wear NE29 7SN.

What does ASTRAL CONTROL SERVICES LIMITED do?

toggle

ASTRAL CONTROL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ASTRAL CONTROL SERVICES LIMITED have?

toggle

ASTRAL CONTROL SERVICES LIMITED had 32 employees in 2023.

What is the latest filing for ASTRAL CONTROL SERVICES LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2025-12-20 with no updates.